DM CLADDING SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Termination of appointment of Vanessa Marsh as a director on 2025-03-17

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-05-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

08/04/248 April 2024 Registered office address changed from 122 Scartho Road Scartho Grimsby DN33 2AX England to 11 Highfield Close North Thoresby Grimsby DN36 5RY on 2024-04-08

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-28 to 2023-05-27

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-05-31

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

13/01/2313 January 2023 Director's details changed for Mr Darren Roger Marsh on 2023-01-01

View Document

13/01/2313 January 2023 Registered office address changed from 11 Highfield Close North Thoresby Grimsby North East Lincolnshire DN36 5RY to 122 Scartho Road Scartho Grimsby DN33 2AX on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-05-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 11 HIGHFIELD CLOSE NORTH THORESBY GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5RY ENGLAND

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 11 HIGHFIELD CLOSE GRIMSBY SOUTH HUMBERSIDE DN36 5RY

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 11 HIGHFIELD CLOSE NORTH THORESBY GRIMSBY NORTH EAST LICOLNSHIRE DN36 5RY ENGLAND

View Document

14/06/1114 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2 DAVY CLOSE LOUTH LINCOLNSHIRE LN11 0AB

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROGER MARSH / 01/03/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROGER MARSH / 18/03/2010

View Document

13/07/1013 July 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA MARSH

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS VANESSA MARSH

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 68 HIGHFIELD ROAD NORTH THORESBY GRIMSBY LINCOLNSHIRE DN36 5RT

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information